LIVINGSTON FOOTBALL CLUB LIMITED

LIVINGSTON FOOTBALL CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLIVINGSTON FOOTBALL CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC142420
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LIVINGSTON FOOTBALL CLUB LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is LIVINGSTON FOOTBALL CLUB LIMITED located?

    Registered Office Address
    The Tony Macaroni Arena
    Alderstone Road
    EH54 7DN Livingston
    West Lothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LIVINGSTON FOOTBALL CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEADOWBANK THISTLE FOOTBALL CLUB LIMITEDApr 02, 1993Apr 02, 1993
    VERIMAC (NO.59) LIMITEDFeb 02, 1993Feb 02, 1993

    What are the latest accounts for LIVINGSTON FOOTBALL CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LIVINGSTON FOOTBALL CLUB LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2026
    Next Confirmation Statement DueMay 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2025
    OverdueNo

    What are the latest filings for LIVINGSTON FOOTBALL CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Niall Hay as a director on Aug 08, 2025

    2 pagesAP01

    Appointment of Paul Bistiaux as a director on May 16, 2025

    2 pagesAP01

    Appointment of Mr Anthony John Bonnar as a director on May 16, 2025

    2 pagesAP01

    Appointment of Mr Calvin Ford as a director on May 16, 2025

    2 pagesAP01

    Notification of Baycup Limited as a person with significant control on Apr 22, 2025

    2 pagesPSC02

    Cessation of Opcco 6 Limited as a person with significant control on Sep 13, 2023

    1 pagesPSC07

    Confirmation statement made on Apr 22, 2025 with updates

    23 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    11 pagesAA

    Accounts for a small company made up to Jun 30, 2023

    13 pagesAA

    Confirmation statement made on Apr 30, 2024 with updates

    23 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Nominal value increased by creation of 3,800,000 ordinary shares at £1 17/04/2017
    RES13

    Confirmation statement made on Apr 30, 2023 with updates

    24 pagesCS01

    Appointment of Mr David James Andrew Black as a director on Jun 01, 2023

    2 pagesAP01

    Second filing of Confirmation Statement dated Apr 30, 2022

    22 pagesRP04CS01

    Termination of appointment of Robert Laing Wilson as a director on May 31, 2023

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2022

    13 pagesAA

    Termination of appointment of Derek White as a secretary on May 13, 2022

    1 pagesTM02

    Statement of capital following an allotment of shares on Mar 16, 2022

    • Capital: GBP 1,929,406
    3 pagesSH01

    Confirmation statement made on Apr 30, 2022 with updates

    24 pagesCS01
    Annotations
    DateAnnotation
    Jun 07, 2023Second Filing The information on the form CS01 has been replaced by a second filing on 07/06/2022

    Accounts for a small company made up to Jun 30, 2021

    13 pagesAA

    Statement of capital following an allotment of shares on Feb 16, 2022

    • Capital: GBP 1,928,704
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Feb 04, 2022

    • Capital: GBP 1,928,554
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Feb 04, 2022

    • Capital: GBP 1,882,212
    3 pagesSH01
    Annotations
    DateAnnotation
    Feb 07, 2022Second Filing The information on the form SH01 has been replaced by a second filing on 07/02/2022

    Accounts for a small company made up to Jun 30, 2020

    13 pagesAA

    Statement of capital following an allotment of shares on Jun 10, 2021

    • Capital: GBP 1,882,212
    3 pagesSH01

    Who are the officers of LIVINGSTON FOOTBALL CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISTIAUX, Paul
    Venneborglaan
    02100 Anvers
    65
    Belgium
    Director
    Venneborglaan
    02100 Anvers
    65
    Belgium
    BelgiumBelgian339020420001
    BLACK, David James Andrew
    Alderstone Road
    EH54 7DN Livingston
    The Tony Macaroni Arena
    West Lothian
    Scotland
    Director
    Alderstone Road
    EH54 7DN Livingston
    The Tony Macaroni Arena
    West Lothian
    Scotland
    ScotlandScottish309880480001
    BONNAR, Anthony John
    High Street
    KY11 1NW Inverkeithing
    113-115
    Scotland
    Director
    High Street
    KY11 1NW Inverkeithing
    113-115
    Scotland
    ScotlandBritish243199640001
    FORD, Calvin
    2000 Brush Street, Suite440
    48226
    Detroit
    C/O Csenw Llc
    Michigan
    United States
    Director
    2000 Brush Street, Suite440
    48226
    Detroit
    C/O Csenw Llc
    Michigan
    United States
    United StatesAmerican337624390001
    HAY, Niall
    Alderstone Road
    EH54 7DN Livingston
    The Tony Macaroni Arena
    West Lothian
    Scotland
    Director
    Alderstone Road
    EH54 7DN Livingston
    The Tony Macaroni Arena
    West Lothian
    Scotland
    United StatesBritish339020730001
    WARD, John James
    Alderstone Road
    EH54 7DN Livingston
    Tony Macaroni Arena
    West Lothian
    Scotland
    Director
    Alderstone Road
    EH54 7DN Livingston
    Tony Macaroni Arena
    West Lothian
    Scotland
    ScotlandBritish128621330002
    EWING, Brian
    Alderstone Road
    EH54 7DN Livingston
    Almondvale Stadium
    Scotland
    Secretary
    Alderstone Road
    EH54 7DN Livingston
    Almondvale Stadium
    Scotland
    230939570001
    HUNTER, William Proven
    6 Murieston Green
    EH54 9EQ Livingston
    West Lothian
    Secretary
    6 Murieston Green
    EH54 9EQ Livingston
    West Lothian
    British63930210001
    KYLES, Vivien Anne
    184 Drymen Road
    Bearsden
    G61 3RW Glasgow
    Secretary
    184 Drymen Road
    Bearsden
    G61 3RW Glasgow
    British98731370001
    RENTON, James Raeburn
    52 Errochty Grove
    PH1 2SW Perth
    Secretary
    52 Errochty Grove
    PH1 2SW Perth
    British157137370002
    WHITE, Derek
    Alderstone Road
    EH54 7DN Livingston
    The Tony Macaroni Arena
    West Lothian
    Scotland
    Secretary
    Alderstone Road
    EH54 7DN Livingston
    The Tony Macaroni Arena
    West Lothian
    Scotland
    266891670001
    J & F ANDERSON WS
    48 North Castle Street
    EH2 3LX Edinburgh
    Nominee Secretary
    48 North Castle Street
    EH2 3LX Edinburgh
    900000430001
    MORISONS SECRETARIES LIMITED
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Midlothian
    Secretary
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Midlothian
    Identification TypeEuropean Economic Area
    Registration NumberSC234409
    83549280002
    ANGELINI, Alison Patricia Hay
    Deaconsbank Grove
    Thornliebank
    G46 7UT Glasgow
    7
    Director
    Deaconsbank Grove
    Thornliebank
    G46 7UT Glasgow
    7
    British132603890001
    BAIN, John
    33 Cleikiminrig
    EH15 3QZ Edinburgh
    Director
    33 Cleikiminrig
    EH15 3QZ Edinburgh
    British34313590001
    BRUNO, Tommaso Gabriele
    Castello 37
    Rome
    Via Di Porta
    Italy
    Director
    Castello 37
    Rome
    Via Di Porta
    Italy
    Italian132603560001
    CLARK, Robert
    128 Crewe Crescent
    EH5 2JW Edinburgh
    Director
    128 Crewe Crescent
    EH5 2JW Edinburgh
    British34313630001
    COWAN, Hugh
    2/5 Saunders Street
    EH3 6TQ Edinburgh
    Midlothian
    Director
    2/5 Saunders Street
    EH3 6TQ Edinburgh
    Midlothian
    British80880790001
    DI MATTIA, Alessandro
    00193 Rome
    Via Di Porta Castello 33
    Italy
    Director
    00193 Rome
    Via Di Porta Castello 33
    Italy
    Italian130966210001
    DI SIMONI, Nicoletta
    00123 Rome
    Via Cassia 1818
    Italy
    Director
    00123 Rome
    Via Cassia 1818
    Italy
    Italian132604160001
    EWING, Brian
    Alderstone Road
    EH54 7DN Livingston
    Almondvale Stadium
    Scotland
    Director
    Alderstone Road
    EH54 7DN Livingston
    Almondvale Stadium
    Scotland
    ScotlandBritish164360690001
    FLYNN, Pearse
    Greystones
    Houston Road
    PA13 4NY Kilmacolm
    Renfrewshire
    Director
    Greystones
    Houston Road
    PA13 4NY Kilmacolm
    Renfrewshire
    Irish75749140001
    GEMMELL, Andrew
    Almondvale Stadium Road
    EH54 7DN Livingston
    Almondvale Stadium
    West Lothian
    Director
    Almondvale Stadium Road
    EH54 7DN Livingston
    Almondvale Stadium
    West Lothian
    ScotlandBritish76894490001
    GRIMSTON, Kenneth Robert
    12 Orchardhead Road
    EH16 6HL Edinburgh
    Nominee Director
    12 Orchardhead Road
    EH16 6HL Edinburgh
    British900000440001
    HAY, Walter
    2 Eskmill Villas
    EH21 7PG Musselburgh
    Lothian
    Director
    2 Eskmill Villas
    EH21 7PG Musselburgh
    Lothian
    British32923330002
    HOGARTH, Neil
    Alderstone Road
    EH54 7DN Livingston
    Almondvale Stadium
    Scotland
    Director
    Alderstone Road
    EH54 7DN Livingston
    Almondvale Stadium
    Scotland
    United KingdomBritish75142080002
    HUNTER, William Proven
    6 Murieston Green
    EH54 9EQ Livingston
    West Lothian
    Director
    6 Murieston Green
    EH54 9EQ Livingston
    West Lothian
    British63930210001
    KAPLAN, Morris
    20 Barntongate Terrace
    EH4 8BA Edinburgh
    Midlothian
    Director
    20 Barntongate Terrace
    EH4 8BA Edinburgh
    Midlothian
    ScotlandBritish34470001
    KEANE, Dominic
    1102 Aikenhead Road
    G44 5SW Glasgow
    Director
    1102 Aikenhead Road
    G44 5SW Glasgow
    British61178980001
    KINDER, Anthony Kenneth, Dr
    Laundry Cottage
    Bellfield Road, Eddleston
    EH45 8QR Peebles
    Scottish Borders
    Director
    Laundry Cottage
    Bellfield Road, Eddleston
    EH45 8QR Peebles
    Scottish Borders
    ScotlandBritish4655820003
    KYLES, Vivien Anne
    184 Drymen Road
    Bearsden
    G61 3RW Glasgow
    Director
    184 Drymen Road
    Bearsden
    G61 3RW Glasgow
    ScotlandBritish98731370001
    KYLES, Vivien Anne
    184 Drymen Road
    Bearsden
    G61 3RW Glasgow
    Director
    184 Drymen Road
    Bearsden
    G61 3RW Glasgow
    ScotlandBritish98731370001
    LEISHMAN, James
    Burnside House 1 Keltybridge
    Blairadam
    KY4 0JH Kelty
    Fife
    Director
    Burnside House 1 Keltybridge
    Blairadam
    KY4 0JH Kelty
    Fife
    ScotlandBritish72779550001
    MASSONE, Angelo, Avvocato
    00123 Rome
    Via Cassia 1818
    Italy
    Director
    00123 Rome
    Via Cassia 1818
    Italy
    ItalyItalian130966500001
    MCDOUGALL, Gordon
    21 Parkgrove Road
    EH4 7NH Edinburgh
    Midlothian
    Director
    21 Parkgrove Road
    EH4 7NH Edinburgh
    Midlothian
    UkBritish499470001

    Who are the persons with significant control of LIVINGSTON FOOTBALL CLUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cathcart Place
    Rutherglen
    G73 2RB Glasgow
    9a
    Scotland
    Apr 22, 2025
    Cathcart Place
    Rutherglen
    G73 2RB Glasgow
    9a
    Scotland
    No
    Legal FormLimited Liability Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberSc780339
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Opcco 6 Limited
    Alderstone Road
    EH54 7DN Livingston
    Tony Macaroni Stadium
    Scotland
    Jun 08, 2018
    Alderstone Road
    EH54 7DN Livingston
    Tony Macaroni Stadium
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc562119
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Livingston 5 Ltd
    Alderstone Road
    EH54 7DN Livingston
    Livingston Stadim
    Scotland
    Aug 17, 2016
    Alderstone Road
    EH54 7DN Livingston
    Livingston Stadim
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityLimitec Company Act
    Place RegisteredScotland
    Registration NumberSc363170
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LIVINGSTON FOOTBALL CLUB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2004Administration started
    May 13, 2005Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Charles Peter Holder
    Kroll Ltd
    5th Floor, Airedale House
    LS1 5AP 77 Albion Street
    Leeds
    practitioner
    Kroll Ltd
    5th Floor, Airedale House
    LS1 5AP 77 Albion Street
    Leeds
    Fraser James Gray
    Afton House
    26 West Nile Street
    G1 2PF Glasgow
    practitioner
    Afton House
    26 West Nile Street
    G1 2PF Glasgow
    2
    DateType
    Nov 30, 2004Date of meeting to approve CVA
    Nov 30, 2004Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Fraser James Gray
    Afton House
    26 West Nile Street
    G1 2PF Glasgow
    practitioner
    Afton House
    26 West Nile Street
    G1 2PF Glasgow
    Notesscottish-insolvency-info
    3
    DateType
    Aug 18, 2009Administration started
    Aug 18, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Duncan Donald Mcgruther
    90 St Vincent Street
    G2 5UB Glasgow
    practitioner
    90 St Vincent Street
    G2 5UB Glasgow
    4
    DateType
    Sep 17, 2009Date of meeting to approve CVA
    Mar 27, 2013Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Duncan Donald Mcgruther
    90 St Vincent Street
    G2 5UB Glasgow
    practitioner
    90 St Vincent Street
    G2 5UB Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0